PROCESSFLOWS HOLDINGS LIMITED

Gateway House Tollgate Gateway House Tollgate, Southampton, SO53 3TG, England
StatusACTIVE
Company No.09153156
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

PROCESSFLOWS HOLDINGS LIMITED is an active private limited company with number 09153156. It was incorporated 9 years, 10 months, 8 days ago, on 30 July 2014. The company address is Gateway House Tollgate Gateway House Tollgate, Southampton, SO53 3TG, England.



People

THOROGOOD, Suzanne

Secretary

ACTIVE

Assigned on 05 Dec 2023

Current time on role 6 months, 2 days

FERRIS, Robert

Director

Chief Executive

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 2 months, 7 days

BLAND, Catherine Mary

Secretary

RESIGNED

Assigned on 31 May 2016

Resigned on 24 Jun 2020

Time on role 4 years, 24 days

CLEGG, Andrew John

Secretary

RESIGNED

Assigned on 24 Jun 2020

Resigned on 26 Sep 2023

Time on role 3 years, 3 months, 2 days

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 2014

Resigned on 26 May 2015

Time on role 9 months, 27 days

BLAND, Catherine Mary

Director

Company Director

RESIGNED

Assigned on 31 May 2016

Resigned on 24 Jun 2020

Time on role 4 years, 24 days

DINGLEY, Neil

Director

Company Director

RESIGNED

Assigned on 31 May 2016

Resigned on 04 Dec 2018

Time on role 2 years, 6 months, 4 days

DOYLE, Peter Francis

Director

Director

RESIGNED

Assigned on 29 May 2015

Resigned on 31 May 2016

Time on role 1 year, 2 days

GARNETT, Christopher John

Director

Solicitor

RESIGNED

Assigned on 30 Jul 2014

Resigned on 26 May 2015

Time on role 9 months, 27 days

HOLVEY, Phillip David

Director

Company Director

RESIGNED

Assigned on 31 May 2016

Resigned on 02 Jan 2017

Time on role 7 months, 2 days

REDDIE, Graham

Director

Director

RESIGNED

Assigned on 29 May 2015

Resigned on 20 Nov 2017

Time on role 2 years, 5 months, 22 days

TARRANT-WILLIS, Suzanne Louise

Director

Director

RESIGNED

Assigned on 10 Dec 2015

Resigned on 31 May 2016

Time on role 5 months, 21 days

TARRANT-WILLIS, Toby

Director

Director

RESIGNED

Assigned on 10 Dec 2015

Resigned on 10 Dec 2015

Time on role

THOMPSON, Christopher John

Director

Director

RESIGNED

Assigned on 26 May 2015

Resigned on 29 Mar 2019

Time on role 3 years, 10 months, 3 days

THOMPSON, Darren Lee

Director

Director

RESIGNED

Assigned on 29 May 2015

Resigned on 31 May 2016

Time on role 1 year, 2 days

TIERNEY, Martin James

Director

Company Director

RESIGNED

Assigned on 31 May 2016

Resigned on 31 Mar 2021

Time on role 4 years, 10 months

WORZNER, Lars

Director

Director

RESIGNED

Assigned on 29 Mar 2019

Resigned on 31 Mar 2022

Time on role 3 years, 2 days


Some Companies

CHARNWOOD CARS LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:05060725
Status:ACTIVE
Category:Private Limited Company

CHEE LIMITED

1 BLEGBOROUGH ROAD,LONDON,SW16 6DL

Number:10405310
Status:ACTIVE
Category:Private Limited Company

DANARON LIMITED

43 45 DEVIZES ROAD,WILTSHIRE,SN1 4BG

Number:03376188
Status:ACTIVE
Category:Private Limited Company

GOLD TOP MEDIA LTD

THE WINDSOR CENTRE,LONDON,N1 8QG

Number:07866135
Status:ACTIVE
Category:Private Limited Company

MATT WHEELS LTD

101 DEVONSHIRE HOUSE, DEVONSHIRE BUSINESS CENTRES AVIARY COURT,BASINGSTOKE,RG24 8PE

Number:09259945
Status:ACTIVE
Category:Private Limited Company

SELJAHOL LIMITED

HIGH SCILLY HALL,ALSTON,CA9 3DE

Number:07363539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source